Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GO BEYOND CHARITY
Company Information for

GO BEYOND CHARITY

5TH FLOOR 2 CONDUIT STREET, MAYFAIR, LONDON, W1S 2XB,
Company Registration Number
03985540
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Go Beyond Charity
GO BEYOND CHARITY was founded on 2000-05-04 and has its registered office in London. The organisation's status is listed as "Active". Go Beyond Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GO BEYOND CHARITY
 
Legal Registered Office
5TH FLOOR 2 CONDUIT STREET
MAYFAIR
LONDON
W1S 2XB
Other companies in PL19
 
Telephone01822870692
 
Previous Names
COUNTRY HOLIDAYS FOR INNER CITY KIDS29/01/2021
Charity Registration
Charity Number 1080953
Charity Address BONNAFORD, BRENTOR, TAVISTOCK, DEVON, PL19 0LX
Charter PROVIDING FREE RESPITE BREAKS FOR DISADVANTAGED AND UNDERPRIVILAGED CHILDREN FROM ACROSS THE UK AGED BETWEEN 8 AND 15.
Filing Information
Company Number 03985540
Company ID Number 03985540
Date formed 2000-05-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 16:07:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO BEYOND CHARITY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GO BEYOND CHARITY
The following companies were found which have the same name as GO BEYOND CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GO BEYOND TRADING LIMITED 5TH FLOOR 2 CONDUIT STREET MAYFAIR LONDON W1S 2XB Active Company formed on the 2000-05-15
GO BEYOND CHALLENGE LIMITED 21 SILVER STREET BROUGHTON KETTERING NN14 1PA Active Company formed on the 2009-07-16
GO BEYOND CONSULTING LIMITED 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD Active - Proposal to Strike off Company formed on the 2012-03-09
GO BEYOND RETAIL LIMITED ALEXANDRA HOUSE HARROWDEN ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5BD Dissolved Company formed on the 2011-04-08
GO BEYOND HOLIDAYS LTD 98 THICKET AVENUE FISHPONDS BRISTOL BS16 4JQ Active Company formed on the 2010-01-25
GO BEYOND SERVICES LTD 1, CENTRAL PARK AVENUE 1, CENTRAL PARK AVENUE CENTRAL BUSINESS PARK LARBERT FALKIRK FK5 4RX Active Company formed on the 2011-09-07
GO BEYOND THE SKY CONSULTING INC. 113 MINEOLA ROAD WEST MISSISSAUGA Ontario L5G 2C4 Active Company formed on the 2009-07-16
GO BEYOND CLIMB, CORP. 137-23 249TH STREET Kings ROSEDALE NY 11422 Active Company formed on the 2008-01-07
GO BEYOND CONSTRUCTION INC. 68 CURTIS DRIVE SUFFOLK SOUND BEACH NEW YORK 11789 Active Company formed on the 2011-06-30
GO BEYOND GREATNESS, INC. PO Box 2625 Ulster Kingston NY 12402 Active Company formed on the 2014-11-13
GO BEYOND PRODUCTIONS, INC. 336 E. 90TH ST. Suite 5 D NEW YORK NY 10128 Active Company formed on the 2000-05-10
GO BEYOND MANAGEMENT, INC 1880 OFFICE CLUB PT. COLORADO SPRINGS CO 80920 Delinquent Company formed on the 0000-00-00
Go Beyond Freight and Logistics Inc 4151 E Weaver Pl Centennial CO 80121 Good Standing Company formed on the 2010-09-15
GO BEYOND RACING LLC 904 SW WESTWOOD DR PORTLAND OR 97239 Active Company formed on the 2013-11-08
GO BEYOND SUCCESS INC. 11825 SE 321ST PL AUBURN WA 980924844 Dissolved Company formed on the 2009-01-29
GO BEYOND RECRUITMENT LIMITED FIELD HOUSE CARTHORPE BEDALE NORTH YORKSHIRE DL8 2LF Dissolved Company formed on the 2015-06-23
GO BEYOND HEALTHY, LLC 2290 CHRISTINE CT SE GRAND RAPIDS Michigan 49546 UNKNOWN Company formed on the 2008-11-17
GO BEYOND LIMITS INC. POINTE OF WOODS APT 1 FARMINGTON HILLS 48334 Michigan 30960 UNKNOWN Company formed on the 0000-00-00
GO BEYOND LLC 1115 N. OLD WOODWARD AVE. UNIT 58 BIRMINGHAM Michigan 48009 UNKNOWN Company formed on the 2013-06-28
GO BEYOND TREATMENT LLC 1079 EL CAMINO GRANDE LAKE ISBELLA Michigan 48893 UNKNOWN Company formed on the 2008-04-18

Company Officers of GO BEYOND CHARITY

Current Directors
Officer Role Date Appointed
ANDREW JAMES DEAN
Company Secretary 2018-02-04
ROBIN PATRICK BARLOW
Director 2013-09-27
STEPHEN DAVID BREARLEY
Director 2012-06-22
KENNETH WILLIAM GEORGE CHERRETT
Director 2002-02-22
MARK FRANCIS DUDDRIDGE
Director 2011-09-23
ANDREW DONALD FRASER
Director 2018-04-27
MARION RUTH LUCKHURST
Director 2000-05-04
MORAG CHRISTINE MCLINTOCK
Director 2011-11-22
GILLIAN PARKER
Director 2013-04-26
ANDREW CHRISTOPHER RYDE
Director 2015-11-13
STEPHEN PAUL WILLIAMS
Director 2015-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PAUL GOFTON
Company Secretary 2016-09-19 2018-02-03
ELANOR HOSKIN
Company Secretary 2011-05-01 2016-07-22
BARRY KEVIN STAMP
Director 2004-01-12 2013-04-26
RUSSELL KENNETH MOORE
Director 2011-04-19 2013-01-02
ROBERT FELTON MULLINER
Director 2000-05-04 2012-04-20
JOHN GILCHRIST STEWART
Director 2000-05-04 2012-04-20
ARPITA GHOSAL
Director 2005-05-12 2012-02-02
ROY WILLIAM JOHN ENDACOTT
Company Secretary 2007-11-23 2011-05-03
RAYMOND REGINALD MILES
Director 2006-08-04 2011-04-19
JOHN DAVID WILLIS
Director 2007-10-01 2011-04-19
LARRY RUSSELL WILLIAM FILE
Director 2002-01-17 2010-11-23
DEBORAH JANE PROVAN
Director 2005-05-12 2010-09-24
DAVID AARON PETER WYNN JONES
Company Secretary 2006-01-23 2007-11-23
ROY WILLIAM JOHN ENDACOTT
Director 2006-06-05 2007-07-13
ANDREW EDSON MAYNARD
Director 2006-08-04 2007-01-02
JAMES PEVALIN
Company Secretary 2001-05-15 2006-01-01
RAFIK MUSTAFA TAIBJEE
Director 2001-05-15 2005-05-12
DAVID ARTHUR RICHARD WEST
Director 2000-05-04 2004-03-26
JOHN LAWRENCE
Director 2000-05-04 2003-02-07
JOHN KENNETH WEEKS
Director 2000-05-04 2002-12-13
JEAN FRANCES WEST
Director 2000-05-04 2002-01-17
ROBERT FELTON MULLINER
Company Secretary 2000-09-18 2001-05-15
STUART MATTHEW PARKER
Company Secretary 2000-05-04 2000-09-18
STUART MATTHEW PARKER
Director 2000-05-04 2000-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN PATRICK BARLOW RAINBOW WATER LIMITED Director 1991-05-09 CURRENT 1987-11-17 Active
MARK FRANCIS DUDDRIDGE CORNWALL AND ISLES OF SCILLY LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2015-10-12 CURRENT 2010-12-16 Active
MARK FRANCIS DUDDRIDGE THE ROYAL COUNTRYSIDE FUND Director 2015-03-26 CURRENT 2010-04-30 Active
MARION RUTH LUCKHURST SHEKINAH MISSION (PLYMOUTH) LIMITED Director 2011-03-17 CURRENT 2003-03-05 Active
MARION RUTH LUCKHURST 1 PLUS 1 PARTNERING LTD Director 2009-07-03 CURRENT 2009-07-03 Dissolved 2016-11-29
GILLIAN PARKER CHANGE, GROW, LIVE SERVICES LIMITED Director 2017-04-29 CURRENT 2007-04-27 Active
GILLIAN PARKER SOVA Director 2016-06-14 CURRENT 1998-10-06 Active - Proposal to Strike off
GILLIAN PARKER GO BEYOND TRADING LIMITED Director 2015-04-24 CURRENT 2000-05-15 Active
GILLIAN PARKER WOODY BAY APARTMENTS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
STEPHEN PAUL WILLIAMS BECKCOURT LIMITED Director 2015-10-21 CURRENT 1996-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM 5th Floor 2 Conduit Street 5th Floor 2 Conduit Street London W1S 2XB England
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Suite B1 Higher Mill Buckfast Abbey Buckfast Devon TQ11 0EE England
2023-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-21APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALTON HORNER
2023-07-21APPOINTMENT TERMINATED, DIRECTOR DAWN ANDREA CARTER-MCDONALD
2023-07-21DIRECTOR APPOINTED MRS SOPHIA DANCYGIER
2023-07-21DIRECTOR APPOINTED MR NORMAN MARTIN WALLER
2023-05-17CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-04-24Termination of appointment of Deborah Anne Mciver on 2023-04-17
2023-04-20Appointment of Mrs Susan Kimberley Cole as company secretary on 2023-04-17
2022-08-19AAMDAmended group accounts made up to 2021-12-31
2022-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BREARLEY
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM Moorland Retreat Bonnaford Brentor Tavistock Devon PL19 0LX
2022-02-25AP01DIRECTOR APPOINTED MR SIMON ANDREW BOSS
2021-09-30AP03Appointment of Mrs Deborah Anne Mciver as company secretary on 2021-09-24
2021-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-14MEM/ARTSARTICLES OF ASSOCIATION
2021-09-06RES01ADOPT ARTICLES 06/09/21
2021-09-06CC04Statement of company's objects
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-05-28TM02Termination of appointment of Emily Grace Jepson on 2021-05-28
2021-05-24CH01Director's details changed for Miss Jessica Alice Swinfen on 2021-05-24
2021-04-22CH01Director's details changed for Mr Stephen David Brearley on 2021-04-22
2021-01-29RES15CHANGE OF COMPANY NAME 24/10/22
2021-01-29NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-12-31RES15CHANGE OF COMPANY NAME 24/10/22
2020-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-18TM02Termination of appointment of Victoria Aspinall on 2020-03-31
2020-11-18AP03Appointment of Miss Emily Grace Jepson as company secretary on 2020-03-31
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD FRASER
2020-05-11AP01DIRECTOR APPOINTED MRS DAWN ANDREA CARTER-MCDONALD
2020-05-06AP01DIRECTOR APPOINTED MISS JESSICA ALICE SWINFEN
2020-05-04AP01DIRECTOR APPOINTED MS BARBARA ANN PEACOCK
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PATRICK BARLOW
2020-04-02AP03Appointment of Ms Victoria Aspinall as company secretary on 2020-03-06
2020-04-02TM02Termination of appointment of Andrew James Dean on 2020-03-06
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP01DIRECTOR APPOINTED MR GRAHAM ALTON HORNER
2019-05-13PSC08Notification of a person with significant control statement
2019-05-13PSC07CESSATION OF MARION RUTH LUCKHURST AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PARKER
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MORAG CHRISTINE MCLINTOCK
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039855400002
2018-09-03CH01Director's details changed for Mr Stephen David Brearley on 2018-08-29
2018-08-10CH01Director's details changed for Mr Robin Patrick Barlow on 2018-08-10
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-13CH01Director's details changed for Kenneth William George Cherrett on 2018-07-06
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARION RUTH LUCKHURST / 09/07/2018
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARION RUTH LUCKHURST / 09/07/2018
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG CHRISTINE MCLINTOCK / 11/07/2018
2018-06-13AP01DIRECTOR APPOINTED MR ANDREW DONALD FRASER
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-05-17AP03Appointment of Mr Andrew James Dean as company secretary on 2018-02-04
2018-05-17TM02Termination of appointment of Robert Paul Gofton on 2018-02-03
2017-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-18AP03Appointment of Mr Robert Paul Gofton as company secretary on 2016-09-19
2016-07-22TM02Termination of appointment of Elanor Hoskin on 2016-07-22
2016-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-14AR0104/05/16 NO MEMBER LIST
2015-12-18AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER RYDE
2015-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-19AR0104/05/15 NO MEMBER LIST
2015-03-02AP01DIRECTOR APPOINTED MR STEPHEN PAUL WILLIAMS
2014-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-29AR0104/05/14 NO MEMBER LIST
2013-10-08AP01DIRECTOR APPOINTED MR ROBIN PATRICK BARLOW
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0104/05/13 NO MEMBER LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STAMP
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STAMP
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STAMP
2013-05-28AP01DIRECTOR APPOINTED MRS GILLIAN PARKER
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MOORE
2013-01-10MISCSECTION 519
2012-07-19AP01DIRECTOR APPOINTED MR STEPHEN DAVID BREARLEY
2012-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0104/05/12 NO MEMBER LIST
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MULLINER
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ARPITA GHOSAL
2012-01-19AP01DIRECTOR APPOINTED MRS MORAG CHRISTINE MCLINTOCK
2012-01-10AP01DIRECTOR APPOINTED MR MARK FRANCIS DUDDRIDGE
2011-07-25AP01DIRECTOR APPOINTED MR RUSSELL KENNETH MOORE
2011-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-11AP03SECRETARY APPOINTED MRS ELANOR HOSKIN
2011-05-06AR0104/05/11 NO MEMBER LIST
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIS
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MILES
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY ROY ENDACOTT
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH PROVAN
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR LARRY FILE
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR LARRY FILE
2010-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-07-20RES01ALTER ARTICLES 13/02/2009
2010-06-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0104/05/10 NO MEMBER LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE PROVAN / 04/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIS / 04/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KEVIN STAMP / 04/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FELTON MULLINER / 04/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND REGINALD MILES / 04/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ARPITA GHOSAL / 04/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LARRY RUSSELL WILLIAM FILE / 04/05/2010
2009-06-09363aANNUAL RETURN MADE UP TO 04/05/09
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-02363aANNUAL RETURN MADE UP TO 04/05/08
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2007-12-02288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-03363sANNUAL RETURN MADE UP TO 04/05/07
2007-05-22288bDIRECTOR RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-15288aNEW DIRECTOR APPOINTED
2007-04-15288aNEW DIRECTOR APPOINTED
2006-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-09363sANNUAL RETURN MADE UP TO 04/05/06
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to GO BEYOND CHARITY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GO BEYOND CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-24 Satisfied THE CHARITY BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GO BEYOND CHARITY

Intangible Assets
Patents
We have not found any records of GO BEYOND CHARITY registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GO BEYOND CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GO BEYOND CHARITY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as GO BEYOND CHARITY are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where GO BEYOND CHARITY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GO BEYOND CHARITY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GO BEYOND CHARITY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.